Scholes
Rotherham
South Yorkshire
S61 2RG
Secretary Name | Miss Juliana Oremeyi Musa |
---|---|
Status | Closed |
Appointed | 25 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Scholes Lane Scholes Rotherham South Yorkshire S61 2RG |
Registered Address | Dept 534, 1st Floor 211 Dumbarton Road Mansfield Park Glasgow G11 6AA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Partick West |
100 at £1 | Ekundayo Musa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,727 |
Cash | £303 |
Current Liabilities | £3,622 |
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2018 | Application to strike the company off the register (3 pages) |
28 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
17 March 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
16 August 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
16 August 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
22 February 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
28 July 2016 | Amended total exemption full accounts made up to 31 January 2014 (23 pages) |
28 July 2016 | Amended total exemption full accounts made up to 31 January 2014 (23 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 February 2016 | Amended total exemption full accounts made up to 31 January 2015 (23 pages) |
26 February 2016 | Amended total exemption full accounts made up to 31 January 2015 (23 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
27 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
11 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2013 | Secretary's details changed for Miss Juliana Oremeyi Musa on 14 June 2013 (2 pages) |
14 June 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Director's details changed for Dr Ekundayo Rex Musa on 14 June 2013 (2 pages) |
14 June 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Secretary's details changed for Miss Juliana Oremeyi Musa on 14 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Dr Ekundayo Rex Musa on 14 June 2013 (2 pages) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
5 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2011 | Secretary's details changed for Miss Juliana Oremeyi Musa on 25 January 2011 (2 pages) |
6 June 2011 | Director's details changed for Dr Ekundayo Rex Musa on 25 January 2011 (2 pages) |
6 June 2011 | Director's details changed for Dr Ekundayo Rex Musa on 25 January 2011 (2 pages) |
6 June 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Secretary's details changed for Miss Juliana Oremeyi Musa on 25 January 2011 (2 pages) |
20 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2010 | Registered office address changed from 145 Bloomfield Court Aberdeen AB10 6DU Scotland on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 145 Bloomfield Court Aberdeen AB10 6DU Scotland on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from 145 Bloomfield Court Aberdeen AB10 6DU Scotland on 6 October 2010 (1 page) |
25 January 2010 | Incorporation
|
25 January 2010 | Incorporation
|